Balham
London
SW12 9ST
Secretary Name | Ming Lian Thong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ravenstone Street Balham London SW12 9ST |
Director Name | Mi Zhou |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 05 October 2001) |
Role | Mechanical Technician |
Correspondence Address | 145 Waller Road Nunhead London SE14 5LX |
Secretary Name | Margaret Zhou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 37 Staplehurst Road Hither Green London SE13 5ND |
Secretary Name | Hong Zhou |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 07 October 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1999) |
Role | Company Director |
Correspondence Address | 15 Ravenstone Street Balham London SW12 9ST |
Registered Address | 72 Plumstead High Street Plumstead SE18 1SL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £61,139 |
Gross Profit | £13,021 |
Net Worth | £2,612 |
Cash | £1,466 |
Current Liabilities | £12,638 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
27 October 2001 | Director resigned (1 page) |
27 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 November 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
17 October 2000 | Return made up to 03/10/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
6 October 1999 | Secretary resigned (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
14 October 1998 | Return made up to 03/10/98; full list of members (6 pages) |
14 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
15 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
16 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Return made up to 03/10/96; full list of members
|
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Secretary's particulars changed (1 page) |
29 March 1996 | New director appointed (2 pages) |
25 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
10 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |